P O'CALLAGHAN SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
| 12/12/2412 December 2024 | Micro company accounts made up to 2024-05-31 |
| 01/06/241 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 08/01/248 January 2024 | Micro company accounts made up to 2023-05-31 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 02/12/222 December 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 06/12/216 December 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
| 14/12/1914 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
| 18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 01/06/161 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 18/06/1518 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 05/06/145 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 27/06/1327 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 06/08/126 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KAY FRANCES O'CALLAGHAN / 05/08/2012 |
| 06/08/126 August 2012 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 1A PENSHURST AVENUE SIDCUP KENT DA15 9EZ |
| 06/08/126 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP O'CALLAGHAN / 05/08/2012 |
| 06/08/126 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / KAY FRANCES O'CALLAGHAN / 06/08/2012 |
| 01/06/121 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / KAY FRANCIS O CALLAGHAN / 01/06/2012 |
| 01/06/121 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 19/05/1119 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 07/06/107 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAY FRANCES O'CALLAGHAN / 02/10/2009 |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP O'CALLAGHAN / 02/10/2009 |
| 15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 1A PENSHURST AVENUE SIDCUP KENT DA15 9EZ |
| 01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA |
| 08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 22/06/0922 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
| 17/11/0817 November 2008 | 31/05/08 TOTAL EXEMPTION FULL |
| 24/06/0824 June 2008 | RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS |
| 21/10/0721 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
| 22/06/0722 June 2007 | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS |
| 24/10/0624 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 05/06/065 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
| 09/12/059 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 09/12/059 December 2005 | NEW DIRECTOR APPOINTED |
| 15/07/0515 July 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
| 08/03/058 March 2005 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
| 02/02/052 February 2005 | NEW DIRECTOR APPOINTED |
| 24/01/0524 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 15/10/0315 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
| 15/10/0315 October 2003 | VARYING SHARE RIGHTS AND NAMES |
| 29/09/0329 September 2003 | RETURN MADE UP TO 18/05/03; NO CHANGE OF MEMBERS |
| 10/10/0210 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
| 29/05/0229 May 2002 | RETURN MADE UP TO 18/05/02; NO CHANGE OF MEMBERS |
| 28/01/0228 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
| 15/06/0115 June 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
| 21/12/0021 December 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
| 01/06/001 June 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
| 20/04/0020 April 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
| 07/07/997 July 1999 | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS |
| 01/12/981 December 1998 | NEW SECRETARY APPOINTED |
| 02/11/982 November 1998 | NEW DIRECTOR APPOINTED |
| 02/11/982 November 1998 | SECRETARY RESIGNED |
| 02/11/982 November 1998 | REGISTERED OFFICE CHANGED ON 02/11/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB |
| 02/11/982 November 1998 | DIRECTOR RESIGNED |
| 18/05/9818 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company